Search icon

FLORIDA NAUTICAL SURVEYORS, INC.

Company Details

Entity Name: FLORIDA NAUTICAL SURVEYORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Apr 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2019 (6 years ago)
Document Number: P95000026972
FEI/EIN Number 65-0572109
Address: 2727 NE 32nd Street, Fort Lauderdale, FL 33306
Mail Address: 2727 NE 32nd Street, Fort Lauderdale, FL 33306
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Elliott, Malcolm Agent 2727 NE 32nd Street, Fort Lauderdale, FL 33306

President

Name Role Address
Elliott, Malcolm J President 2727 NE 32nd Street, Fort Lauderdale, FL 33306

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-03-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-12 2727 NE 32nd Street, Fort Lauderdale, FL 33306 No data
CHANGE OF MAILING ADDRESS 2019-03-12 2727 NE 32nd Street, Fort Lauderdale, FL 33306 No data
REGISTERED AGENT NAME CHANGED 2019-03-12 Elliott, Malcolm No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 2727 NE 32nd Street, Fort Lauderdale, FL 33306 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Court Cases

Title Case Number Docket Date Status
ELITE MARINE SURVEYORS, INC., et al., Appellant(s) v. FLORIDA NAUTICAL SURVEYORS, INC., Appellee(s). 4D2023-2954 2023-12-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-013768

Parties

Name FLORIDA NAUTICAL SURVEYORS, INC.
Role Appellee
Status Active
Representations Robert Goldman
Name ELITE MARINE SURVEYORS INC.
Role Appellant
Status Active
Representations Bernard Lebedeker
Name Simon Bridgwood
Role Appellant
Status Active
Name Duncan Fong
Role Appellant
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Daniel A Casey
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-10-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-06-04
Type Recognizing Agreed Extension
Subtype Reply Brief
Description EXTENDED TO June 10, 2024.
Docket Date 2024-06-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Elite Marine Surveyors, Inc.
Docket Date 2024-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-05-07
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Florida Nautical Surveyors, Inc.
View View File
Docket Date 2024-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-03-26
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-03-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Florida Nautical Surveyors, Inc.
Docket Date 2024-02-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Elite Marine Surveyors, Inc.
View View File
Docket Date 2024-02-20
Type Order
Subtype Order on Agreed Extension of Time
Description 1 Day to February 21, 2024
Docket Date 2024-02-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Elite Marine Surveyors, Inc.
Docket Date 2024-02-19
Type Order
Subtype Order on Agreed Extension of Time
Description 1 Day to February 20, 2024
Docket Date 2024-02-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Elite Marine Surveyors, Inc.
Docket Date 2024-02-16
Type Order
Subtype Order on Agreed Extension of Time
Description 3 Days to February 19, 2024
Docket Date 2024-02-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Elite Marine Surveyors, Inc.
Docket Date 2024-02-13
Type Order
Subtype Order on Agreed Extension of Time
Description 3 Days to February 16, 2024
Docket Date 2024-02-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Elite Marine Surveyors, Inc.
Docket Date 2024-02-07
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 748 pages
On Behalf Of Broward Clerk
Docket Date 2024-01-09
Type Order
Subtype Order on Motion for Reinstatement
Description ORDERED that appellants' January 4, 2024 motion for reinstatement is granted, and the above-styled appeal is reinstated.
View View File
Docket Date 2024-01-04
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2024-01-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Elite Marine Surveyors, Inc.
View View File
Docket Date 2023-12-27
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2023-12-07
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-06-10
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Elite Marine Surveyors, Inc.
View View File
Docket Date 2024-03-28
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 DAYS TO April 21, 2024.
Docket Date 2024-03-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Amended Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Florida Nautical Surveyors, Inc.
Docket Date 2024-03-25
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-03-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Florida Nautical Surveyors, Inc.

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-24
REINSTATEMENT 2019-03-12
DOCUMENTS PRIOR TO 1997 1995-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State